WILMA COMISKEY LIMITED

Company Documents

DateDescription
18/07/1718 July 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/05/172 May 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/04/1725 April 2017 APPLICATION FOR STRIKING-OFF

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/11/165 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/11/1526 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/11/1421 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/10/1328 October 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/10/1225 October 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/10/1125 October 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/10/1025 October 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/10/0930 October 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS WILMA COMISKEY / 01/10/2009

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/11/0811 November 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 REGISTERED OFFICE CHANGED ON 15/10/2008 FROM KINBURN CASTLE ST ANDREWS FIFE KY16 9DR

View Document

07/08/087 August 2008 CURREXT FROM 31/10/2008 TO 31/03/2009

View Document

05/08/085 August 2008 SECRETARY APPOINTED MR DAVID COMISKEY

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED SECRETARY MURRAY DONALD DRUMMOND COOK LLP

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED DIRECTOR JOHN ANGUS

View Document

05/08/085 August 2008 DIRECTOR APPOINTED MRS WILMA COMISKEY

View Document

30/07/0830 July 2008 COMPANY NAME CHANGED KINBURN (121) LIMITED CERTIFICATE ISSUED ON 05/08/08

View Document

24/10/0724 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company